BADGER-RUGBY LIMITED

Register to unlock more data on OkredoRegister

BADGER-RUGBY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03967341

Incorporation date

07/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

SMART INSOLVENCY SOLUTIONS LIMITED, 1 Castle Street, Worcester WR1 3AACopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2000)
dot icon27/03/2024
Final Gazette dissolved following liquidation
dot icon27/12/2023
Return of final meeting in a creditors' voluntary winding up
dot icon30/06/2023
Liquidators' statement of receipts and payments to 2023-04-30
dot icon07/07/2022
Liquidators' statement of receipts and payments to 2022-04-30
dot icon08/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/07/2021
Liquidators' statement of receipts and payments to 2021-04-30
dot icon02/06/2020
Registered office address changed from PO Box B17 0HH Abacus Court Bull Street Harborne Birmingham West Midlands B17 0HH United Kingdom to 1 Castle Street Worcester WR1 3AA on 2020-06-02
dot icon28/05/2020
Appointment of a voluntary liquidator
dot icon28/05/2020
Resolutions
dot icon28/05/2020
Statement of affairs
dot icon21/02/2020
Termination of appointment of Fiona Margaret Woolley as a secretary on 2020-02-21
dot icon21/02/2020
Appointment of Mr James Ian Woolley as a secretary on 2020-01-21
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/08/2019
Appointment of Mrs Fiona Margaret Woolley as a secretary on 2019-08-19
dot icon21/08/2019
Appointment of Mrs Fiona Margaret Woolley as a director on 2019-08-19
dot icon21/08/2019
Termination of appointment of Fiona Margaret Woolley as a secretary on 2019-08-19
dot icon18/07/2019
Termination of appointment of Alison Jean Lloyd as a director on 2019-07-16
dot icon15/07/2019
Appointment of Mrs Fiona Margaret Woolley as a secretary on 2019-07-15
dot icon15/07/2019
Termination of appointment of Alison Jean Lloyd as a secretary on 2019-07-15
dot icon25/04/2019
Confirmation statement made on 2019-04-07 with updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon11/02/2019
Previous accounting period shortened from 2019-05-31 to 2019-01-31
dot icon08/02/2019
Notification of Badger Sports Group Limited as a person with significant control on 2019-01-28
dot icon08/02/2019
Cessation of Nicholas Blewitt as a person with significant control on 2019-01-28
dot icon08/02/2019
Termination of appointment of Robert David Munslow as a director on 2019-01-28
dot icon08/02/2019
Termination of appointment of Nicholas Blewitt as a director on 2019-01-28
dot icon12/12/2018
Director's details changed for Mr James Ian Wooley on 2018-12-12
dot icon12/12/2018
Appointment of Mr Julian Edward Christopher Cooper as a director on 2018-12-12
dot icon12/12/2018
Appointment of Mr James Ian Wooley as a director on 2018-12-12
dot icon10/05/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon10/05/2018
Registered office address changed from Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG to PO Box B17 0HH Abacus Court Bull Street Harborne Birmingham West Midlands B17 0HH on 2018-05-10
dot icon30/01/2018
Micro company accounts made up to 2017-05-31
dot icon20/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon23/06/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon31/07/2015
Director's details changed for Mr Nicholas Blewitt on 2015-07-31
dot icon01/07/2015
Director's details changed for Mr Nicholas Blewitt on 2015-07-01
dot icon05/05/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon05/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/05/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon12/03/2014
Registered office address changed from 29 Waterloo Place, Warwick Street Leamington Spa Warwickshire CV32 5LA on 2014-03-12
dot icon06/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon30/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon18/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon23/06/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon23/06/2010
Director's details changed for Alison Jean Lloyd on 2010-04-07
dot icon23/06/2010
Director's details changed for Mr Nicholas Blewitt on 2010-04-07
dot icon23/06/2010
Director's details changed for Robert David Munslow on 2010-04-07
dot icon28/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon26/06/2009
Return made up to 07/04/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon24/02/2009
Return made up to 07/04/08; full list of members
dot icon24/02/2009
Registered office changed on 24/02/2009 from 40 lichfield street walsall west midlands WS1 1UU
dot icon17/12/2008
Return made up to 07/04/07; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon01/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon18/07/2006
Return made up to 07/04/06; full list of members
dot icon23/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon23/06/2005
Amended accounts made up to 2004-05-31
dot icon17/06/2005
Return made up to 07/04/05; full list of members
dot icon25/05/2005
Registered office changed on 25/05/05 from: churchfield house 36 vicar street dudley west midlands DY2 8RG
dot icon22/03/2005
Accounts for a dormant company made up to 2004-05-31
dot icon15/02/2005
Particulars of mortgage/charge
dot icon21/04/2004
Return made up to 07/04/04; full list of members
dot icon23/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon30/07/2003
Return made up to 07/04/03; full list of members
dot icon23/07/2003
Ad 08/04/02--------- £ si 99@1=99 £ ic 100/199
dot icon23/07/2003
Registered office changed on 23/07/03 from: swinford house albion street brierley hill west midlands DY5 3EL
dot icon02/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon02/04/2003
Accounting reference date shortened from 30/09/02 to 31/05/02
dot icon02/07/2002
Return made up to 07/04/02; full list of members
dot icon04/04/2002
Return made up to 07/04/01; full list of members
dot icon04/04/2002
New director appointed
dot icon04/04/2002
New secretary appointed
dot icon06/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon07/02/2001
Accounts for a dormant company made up to 2000-09-30
dot icon21/11/2000
Accounting reference date shortened from 30/06/01 to 30/09/00
dot icon12/07/2000
New director appointed
dot icon12/07/2000
New director appointed
dot icon29/06/2000
Registered office changed on 29/06/00 from: 52 mucklow hill halesowen west midlands B62 8BL
dot icon29/06/2000
Accounting reference date extended from 30/04/01 to 30/06/01
dot icon14/04/2000
Director resigned
dot icon14/04/2000
Secretary resigned
dot icon07/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2019
dot iconLast change occurred
31/01/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2019
dot iconNext account date
31/01/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Julian Edward Christopher
Director
12/12/2018 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About BADGER-RUGBY LIMITED

BADGER-RUGBY LIMITED is an(a) Dissolved company incorporated on 07/04/2000 with the registered office located at SMART INSOLVENCY SOLUTIONS LIMITED, 1 Castle Street, Worcester WR1 3AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BADGER-RUGBY LIMITED?

toggle

BADGER-RUGBY LIMITED is currently Dissolved. It was registered on 07/04/2000 and dissolved on 27/03/2024.

Where is BADGER-RUGBY LIMITED located?

toggle

BADGER-RUGBY LIMITED is registered at SMART INSOLVENCY SOLUTIONS LIMITED, 1 Castle Street, Worcester WR1 3AA.

What does BADGER-RUGBY LIMITED do?

toggle

BADGER-RUGBY LIMITED operates in the Manufacture of sports goods (32.30 - SIC 2007) sector.

What is the latest filing for BADGER-RUGBY LIMITED?

toggle

The latest filing was on 27/03/2024: Final Gazette dissolved following liquidation.